General information

Name:

Rochford (UK) Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 02182655

Incorporation date: 1987-10-23

Dissolution date: 2019-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rochford (UK) began its operations in 1987 as a Private Limited Company under the ID 02182655. The firm's headquarters was based in Ilford at Recovery House Hainault Business Park. The Rochford (UK) Limited company had been operating in this business field for at least thirty two years.

Regarding to the following business, a number of director's assignments had been carried out by David R. and Peter T.. Within the group of these two people, David R. had been with the business for the longest period of time, having been one of the many members of directors' team for twenty eight years.

Executives who controlled the firm include: David R. owned over 1/2 to 3/4 of company shares . Peter T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David R.

Role: Secretary

Appointed: 01 March 1992

Latest update: 9 October 2023

David R.

Role: Director

Appointed: 19 May 1991

Latest update: 9 October 2023

Peter T.

Role: Director

Appointed: 19 May 1991

Latest update: 9 October 2023

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Peter T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 02 June 2018
Confirmation statement last made up date 19 May 2017
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 August 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 2 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 31st December 2017 (AA01)
filed on: 29th, January 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Tanglewood 97 London Road

Post code:

SG3 6HG

City / Town:

Knebworth

HQ address,
2014

Address:

Tanglewood 97 London Road

Post code:

SG3 6HG

City / Town:

Knebworth

HQ address,
2015

Address:

Tanglewood 97 London Road

Post code:

SG3 6HG

City / Town:

Knebworth

HQ address,
2016

Address:

Tanglewood 97 London Road

Post code:

SG3 6HG

City / Town:

Knebworth

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
31
Company Age

Similar companies nearby

Closest companies